Company NameBirchwood Properties Limited
DirectorsJames Anthony Howell and Suzanne Michelle Howell
Company StatusActive
Company Number04932523
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Previous NameJames Howell Developments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Anthony Howell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Secretary NameSuzanne Michelle Howell
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMrs Suzanne Michelle Howell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr James Anthony Howell
50.00%
Ordinary
50 at £1Mrs Suzanne Michelle Howell
50.00%
Ordinary

Financials

Year2014
Net Worth£93,914
Cash£34,362
Current Liabilities£30,338

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
10 October 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
4 April 2022Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 4 April 2022 (1 page)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
25 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
5 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
7 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
12 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
12 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
22 October 2012Company name changed james howell developments LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
22 October 2012Company name changed james howell developments LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
22 October 2012Change of name notice (2 pages)
22 October 2012Change of name notice (2 pages)
8 October 2012Appointment of Mrs Suzanne Michelle Howell as a director (2 pages)
8 October 2012Appointment of Mrs Suzanne Michelle Howell as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Director's details changed for James Anthony Howell on 17 October 2011 (2 pages)
25 October 2011Director's details changed for James Anthony Howell on 17 October 2011 (2 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for James Anthony Howell on 8 October 2009 (2 pages)
23 October 2009Secretary's details changed for Suzanne Michelle Howell on 8 October 2009 (1 page)
23 October 2009Director's details changed for James Anthony Howell on 8 October 2009 (2 pages)
23 October 2009Director's details changed for James Anthony Howell on 8 October 2009 (2 pages)
23 October 2009Secretary's details changed for Suzanne Michelle Howell on 8 October 2009 (1 page)
23 October 2009Secretary's details changed for Suzanne Michelle Howell on 8 October 2009 (1 page)
12 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Return made up to 15/10/08; full list of members (3 pages)
21 October 2008Return made up to 15/10/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2007Return made up to 15/10/07; full list of members (2 pages)
6 November 2007Return made up to 15/10/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Return made up to 15/10/06; full list of members (2 pages)
7 November 2006Return made up to 15/10/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 November 2005Ad 17/10/03--------- £ si 99@1 (2 pages)
11 November 2005Ad 17/10/03--------- £ si 99@1 (2 pages)
31 October 2005Return made up to 15/10/05; full list of members (2 pages)
31 October 2005Return made up to 15/10/05; full list of members (2 pages)
24 October 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
24 October 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 November 2004Return made up to 15/10/04; full list of members (6 pages)
11 November 2004Return made up to 15/10/04; full list of members (6 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (9 pages)
15 October 2003Incorporation (9 pages)